Michigan Compiled Laws
Act 230 of 1897 - Summer Resort and Park Associations (455.1 - 455.24)
Section 455.7 - Annual Report; Stockholders, Contents; Perjury.

Sec. 7.
At each annual meeting such corporation shall make a report to the stockholders, signed by a majority of the board of directors, verified by the oath of the president and secretary of said corporation, containing:
First, The amount of capital actually paid in;
Second, The amount invested in real estate, with a general description of the same;
Third, The amount of personal estate, with a general description thereof;
Fourth, The amount of their debts and credits as near as may be;
Fifth, A general condensed statement of their business and financial condition;
Sixth, The name of each stockholder and his residence and the number of shares held by him as appears by the books of said corporation at the date of such report; and if any person shall knowingly swear or affirm falsely in said report, he shall be deemed guilty of perjury, and punished accordingly.
History: 1897, Act 230, Imd. Eff. June 4, 1897 ;-- CL 1897, 7624 ;-- CL 1915, 10040 ;-- CL 1929, 10310 ;-- CL 1948, 455.7

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 455 - Summer Resort and Park Associations

Act 230 of 1897 - Summer Resort and Park Associations (455.1 - 455.24)

Section 455.1 - Summer Resort and Park Associations; Incorporation, Purpose.

Section 455.2 - Articles of Association; Signing, Acknowledgment, Contents.

Section 455.3 - Filing Articles With Department of Commerce; Subscribers and Stockholders as Body Politic and Corporate; Powers; Alteration or Amendment of Articles; Certification, Filing, and Recording.

Section 455.3.amended - Filing Articles With Department of Licensing and Regulatory Affairs; Subscribers and Stockholders as Body Politic and Corporate; Powers; Alteration or Amendment of Articles; Certification, Filing, and Recording.

Section 455.4 - Evidence of Incorporation.

Section 455.5 - Certificates of Stock; Signing, Sealing, Right to Vote.

Section 455.6 - Annual Meeting; Notice, Failure to Hold.

Section 455.7 - Annual Report; Stockholders, Contents; Perjury.

Section 455.8 - First Meeting; Notice.

Section 455.9 - Board of Directors; Qualifications, Election, Terms, Vacancy; Stock, Ceasing Ownership; Quorum.

Section 455.9.amended - Board of Directors; Qualifications, Election, Terms, Vacancy; Stock, Ceasing Ownership; Quorum.

Section 455.10 - Board of Directors; Powers.

Section 455.10.amended - Board of Directors; Powers.

Section 455.11 - Board of Directors; Officers and Employees, Selection, Removal, Terms.

Section 455.12 - By-Laws and Rules; Amendment.

Section 455.13 - Books; Inspection; Stock, Transfer.

Section 455.14 - Capital Stock; Deemed Personal Property, Transfer; Lien on Stock, Enforcement; Subscriptions; Shares, Issuance.

Section 455.15 - Capital Stock; Subscriptions, Payment; Suit; Sale, Procedure; Disposition of Proceeds; Purchaser, Rights.

Section 455.16 - Annual Dues; Levy, Use, Payment.

Section 455.16a - Allocation of Taxable and Assessed Values to Stockholder Lessees; Percentage; Burden of Proof; Property Transfer Affidavit; Assessment Roll Change or Tax Roll Change; "Inflation Rate" Defined.

Section 455.17 - Stockholders' Liability; Subrogation; Contribution.

Section 455.18 - Annual Report.

Section 455.20 - Stockholders; Map or Plat of Land; Record; Use as Evidence; Street, Public Places.

Section 455.21 - Stockholders; Map or Plat of Land; Ownership, Sale; Dissolution, Disposition of Lots; Parks and Walks Dedicated to Public Use.

Section 455.22 - Repeal; Saving Clause; Provisions Governing Act.

Section 455.23 - Special Dues; Purpose, Time, Enforcement.

Section 455.23.amended - Special Dues; Purpose, Time, Enforcement.

Section 455.24 - Associate Members; Terms; Stock, Disposition.